Search icon

J & E GENERAL SERVICES AUTO REPAIR LLC - Florida Company Profile

Company Details

Entity Name: J & E GENERAL SERVICES AUTO REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & E GENERAL SERVICES AUTO REPAIR LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000148314
FEI/EIN Number 81-3488992

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3501 NW 60 STREET, MIAMI, FL, 33142, US
Mail Address: 3501 NW 60 STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLE JOSEPH B Manager 3501 NW 60 STREET, MIAMI, FL, 33142
BRICE ELINISE Vice President 3501 NW 60 STREET, MIAMI, FL, 33142
VILLE JOSEPH B Agent 3501 NW 60 STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000150779 J & E GENERAL SERVICES ACTIVE 2021-11-10 2026-12-31 - 3501 NW 60 STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 3501 NW 60 STREET, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-09 3501 NW 60 STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-08-09 3501 NW 60 STREET, MIAMI, FL 33142 -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000283428 TERMINATED 1000000890412 MIAMI-DADE 2021-06-02 2031-06-09 $ 400.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000292506 ACTIVE 1000000823025 DADE 2019-04-17 2039-04-24 $ 506.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000278034 TERMINATED 1000000822199 DADE 2019-04-09 2029-04-17 $ 511.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-08-09
REINSTATEMENT 2020-11-12
REINSTATEMENT 2019-03-27
REINSTATEMENT 2017-11-13
Florida Limited Liability 2016-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6650468608 2021-03-23 0455 PPP 14540 NW 7th Ave, Miami, FL, 33168-3028
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147858
Loan Approval Amount (current) 147858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33168-3028
Project Congressional District FL-24
Number of Employees 9
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148712.74
Forgiveness Paid Date 2021-10-25

Date of last update: 02 May 2025

Sources: Florida Department of State